Skip to main content Skip to search results

Showing Collections: 201 - 210 of 862

Edmund Kimball of Marblehead (Mass.) Papers, 1803-1907, undated

 Collection
Identifier: MSS 325
Abstract

The Edmund Kimball Papers consist of ships' papers, deeds, mortgages, materials about Alabama Claims, and an account book of this Marblehead, Massachusetts merchant and ship owner.

Dates: 1803-1907, undated

Edmund Kimball Papers, 1786-1865, undated

 Collection
Identifier: MSS 80
Abstract

The Edmund Kimball papers contain the personal and business papers of Newburyport, Massachusetts, shipping merchant Edmund Kimball (1762-1847) and the correspondence and legal papers of his son, Edmund Kimball (1793-1873), who was an attorney and state senator.

Dates: 1786-1865, undated

Edmund P. Graves Papers, 1891-1921, undated

 Collection
Identifier: MSS 1977
Abstract

The Edmund P. Graves papers contains material from Graves' time as a student at Harvard Univeristy, and as a pilot during World War I. The collection also contains other family member's correspondence and papers, mostly about Graves and his friends.

Dates: 1891-1921, undated

Edward B. Thompson Family Papers, 1844-1948, undated

 Collection
Identifier: MSS 655
Abstract

This collection contains papers, photographs, jewelry, and ephemera associated with Captain Edward Bowen Thompson of Marblehead, Massachusetts, and his descendants.

Dates: 1844-1948, undated

Edward D. Ropes Papers, 1855-1901, undated

 Collection
Identifier: MH 201
Abstract

The Edward D. Ropes papers document the activities of this Salem, Massachusetts, merchant and United States Consul to Zanzibar and his son, Edward D. Ropes, Jr. The collection has been divided into two series.

Dates: 1855-1901, undated

Edward Graves Papers, 1855-1859

 Collection
Identifier: MSS 677
Abstract

The Edward Graves papers consists of a letter copy book, which includes copies of his letters of instruction. For a transcription of the letter copy book, see Appendix I.

Dates: 1855-1859

Edward P. Stinson Papers, 1834-1892, undated

 Collection
Identifier: MH 211
Abstract

The Edward P. Stinson Papers document his life as a Maine ship captain and surveyor.

Dates: 1834-1892, undated

Edward Strong Clark Papers, 1922-1951, undated

 Collection
Identifier: MH 59
Abstract

The Edward Strong Clark Papers contain correspondence and other work related papers.

Dates: 1922-1951, undated

Edward Sylvester Morse Papers, 1858-1953, 1978-1985, 2003, undated

 Collection
Identifier: E 2
Abstract

The Edward Sylvester Morse papers consist of personal and professional papers, including diaries, correspondence, research files, drawings, lecture notes, publications, scrapbooks, and manuscripts.

Dates: 1858-1953, 1978-1985, 2003, undated

Edwin Tappan Adney Papers, 1821, 1848, 1880-1950, undated

 Collection
Identifier: E 7
Abstract

The Edwin Tappan Adney papers contain materials created or collected by Adney relating to First Nations' linguistics, ethnology, heraldry, and other related topics of interest.

Dates: 1821, 1848, 1880-1950,, undated

Filter Results

Additional filters:

Subject
Salem (Mass.) 271
Account books 210
Shipping 169
Letters 158
Deeds 115
∨ more
Diaries 114
Photographs 91
Administration of estates 85
Ship's papers 85
Genealogy 79
Letter writing 73
United States -- History -- Civil War, 1861-1865 63
Merchants -- Massachusetts -- Salem 53
Boston (Mass.) 46
Ship captains 46
Marine insurance 45
Newburyport (Mass.) 45
Privateering 43
Shipbuilding 41
Poetry 40
Merchants 34
Societies 33
Shipping -- Massachusetts -- Salem 32
United States -- History -- Revolution, 1775-1783 32
Shipwrecks 30
Danvers (Mass.) 28
Voyages and travels 27
Inventories 26
Maps 26
Land titles 23
Scrapbooks 23
Lawyers 22
Pews and pew rights 22
Church records and registers 21
Essex County (Mass.) 21
Lumber trade 21
Marblehead (Mass.) 21
Sermons 21
Authors 20
Ipswich (Mass.) 19
Account books -- Massachusetts -- Salem 18
Decedents' estates 18
Farms 18
Wills 18
Beverly (Mass.) 17
Slavery 17
Crew lists 16
Logging -- Maine 16
Lumbering -- Maine 16
Massachusetts -- Salem 16
Physicians 16
Capture at sea 15
Clergy 15
Sailors 15
United States -- History -- Spoliation claims 15
Church buildings -- Massachusetts -- Salem 14
Fisheries 14
Gloucester (Mass.) 14
United States -- History -- War of 1812 14
United States -- History, Military 14
Bangor (Me.) 13
Justices of the peace 13
Railroads 13
Abandonment (Maritime law) 12
Merchants -- Massachusetts -- Boston 12
Topsfield (Mass.) 12
United States -- Politics and government 12
Business records 11
Charities 11
Marine protests 11
Shipping -- India -- Kolkata 11
Whaling 11
Abolitionists 10
Courtship 10
Fishing 10
General stores 10
Investments -- Banking 10
Leather industry and trade 10
Lectures and lecturing 10
Lynn (Mass.) 10
Military history 10
Newbury (Mass.) 10
Piscataquis County (Me.) 10
Salem (Mass.) -- Societies, etc. 10
Shipping -- Massachusetts -- Boston 10
Shipping -- Tanzania -- Zanzibar 10
Acquisition of land 9
Aroostook County (Me.) 9
Dry-goods 9
Executors and administrators 9
Iron industry and trade 9
Legal documents 9
Music 9
Penobscot County (Me.) 9
Real estate investment 9
Shipping -- China -- Guangzhou 9
Shipping -- India 9
Shipping -- West Indies 9
Women authors 9
Agriculture 8
+ ∧ less
 
Language
English 858
French 10
Spanish; Castilian 10
Arabic 6
Dutch; Flemish 5
∨ more  
Names
Pingree, David, 1795-1863 36
Sally (Schooner) 28
Coe, Ebenezer Smith, 1814-1899 23
Pingree, David, 1841-1932 22
Polly (Schooner) 18
∨ more
Pingree family 15
Betsey (Schooner) 13
Buck, Hosea B., 1871-1937 13
George (Ship) 12
Emerson, Ralph Waldo, 1803-1882 11
Massachusetts. Militia 11
Bertram, John, 1796-1882 10
Dolphin (Schooner) 10
Franklin (Ship) 10
Hannah (Brig) 10
Hope (Schooner) 10
Stone, Silsbee, and Pickman 10
Wheatland family 10
William (Ship) 10
Derby, Elias Hasket, 1739-1799 9
Essex Institute 9
Phillips, Stephen C. (Stephen Clarendon), 1801-1857 9
Thomas Perkins (Ship) 9
United States. Navy 9
Webster, Daniel, 1782-1852 9
Wheatland, Stephen, 1897-1987 9
Whittier, John Greenleaf, 1807-1892 9
Bengal (Ship) 8
Bowditch, Nathaniel, 1773-1838 8
Hawthorne, Nathaniel, 1804-1864 8
Jenkins, Lawrence Waters, 1872-1961 8
Neptune (Schooner) 8
Peabody Museum of Salem 8
Romp (Brig) 8
Sally (Brig) 8
Union (Ship) 8
Waters, Joseph G. (Joseph Gilbert), 1796-1878 8
Baring Brothers & Co. 7
Bentley, William, 1759-1819 7
Chandler, James N., 1826-1904 7
Coe, Thomas Upham, 1837-1920 7
Commerce (Ship) 7
Derby, Richard, 1712-1783 7
Devereux, James, 1766-1846 7
Eliza (Bark) 7
Elizabeth (Schooner) 7
Everett, Edward, 1794-1865 7
Garrison, William Lloyd, 1805-1879 7
Kimball family 7
Mary (Schooner) 7
Peabody, George, 1795-1869 7
Peabody, Joseph, 1757-1844 7
Peele, Willard 7
Pickman, Dudley Leavitt, 1779-1846 7
Pingree, T. P. (Thomas P.) 7
Polly (Sloop) 7
Saltonstall, Leverett, 1783-1845 7
Shepard, Michael, 1786-1856 7
Silsbee, Nathaniel, 1748-1791 7
Union (Schooner) 7
Washington, George, 1732-1799 7
Wheatland, Ann Maria (Pingree), 1846-1927 7
America (Ship) 6
Benjamin (Ship) 6
Betsy (Brig) 6
Betsy (Schooner) 6
Catherine (Ship) 6
Ceres (Brig) 6
Columbus (Ship) 6
Cushing, Caleb, 1800-1879 6
Derby, Elias Hasket, 1766-1826 6
Dodge, Pickering 6
Edwin (Brig) 6
Eliza (Brig) 6
Eliza (Ship) 6
Elizabeth (Ship) 6
Essex Fire & Marine Insurance Company (Salem, Mass.) 6
Gambia (Brig) 6
Garfield Land Company 6
George (Brig) 6
Hannah (Schooner) 6
Henry (Ship) 6
Lively (Schooner) 6
Margaret (Ship) 6
Molly (Schooner) 6
Nancy (Schooner) 6
Pickering, Timothy, 1745-1829 6
Pingree, Asa, 1807-1869 6
Rebecca (Schooner) 6
Recovery (Ship) 6
Rolla (Brig) 6
Salem Turnpike and Chelsea Bridge Corporation 6
Sewall, James Wingate, 1852-1905 6
Stone, Benjamin W., 1809-1891 6
Sumner, Charles, 1811-1874 6
Virginia (Brig) 6
Waters, William D. (William Dean), 1798-1880 6
Wheatland, Richard, 1872-1944 6
Wheatland, Stephen Goodhue, 1824-1892 6
Ann Elizabeth (Brig) 5
+ ∧ less